About

Registered Number: 05084614
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit3 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ,

 

Founded in 2004, Moorim U.K. Ltd have registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Moorim U.K. Ltd. The current directors of the company are listed as Kim, Jaeryoung, Ma, Ik-hwan, Hwang, Yeong Gyu, Kim, Young Il, Shin, Dong Rim, Cho, Sung Jin, Chulwoo, Yoe, Managing Director, Kim, Ho Soo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MA, Ik-Hwan 01 March 2016 - 1
CHO, Sung Jin 10 December 2007 01 March 2012 1
CHULWOO, Yoe, Managing Director 31 January 2012 30 April 2016 1
KIM, Ho Soo 25 March 2004 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
KIM, Jaeryoung 15 March 2019 - 1
HWANG, Yeong Gyu 23 March 2006 10 March 2009 1
KIM, Young Il 01 March 2009 28 February 2015 1
SHIN, Dong Rim 25 March 2004 23 March 2006 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 10 October 2019
CH03 - Change of particulars for secretary 11 April 2019
PSC04 - N/A 11 April 2019
CS01 - N/A 26 March 2019
AP03 - Appointment of secretary 26 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 03 March 2016
AUD - Auditor's letter of resignation 01 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 08 March 2013
CH03 - Change of particulars for secretary 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AAMD - Amended Accounts 06 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
395 - Particulars of a mortgage or charge 05 August 2009
287 - Change in situation or address of Registered Office 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 26 March 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 07 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2007
353 - Register of members 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
287 - Change in situation or address of Registered Office 02 May 2006
363s - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 12 July 2005
287 - Change in situation or address of Registered Office 25 April 2005
363a - Annual Return 13 April 2005
353 - Register of members 11 April 2005
225 - Change of Accounting Reference Date 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2009 Outstanding

N/A

Floating charge (all assets) 02 July 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.